- Company Overview for GWD PROJECTS LIMITED (05172089)
- Filing history for GWD PROJECTS LIMITED (05172089)
- People for GWD PROJECTS LIMITED (05172089)
- Charges for GWD PROJECTS LIMITED (05172089)
- Insolvency for GWD PROJECTS LIMITED (05172089)
- More for GWD PROJECTS LIMITED (05172089)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 24 July 2012 | |
06 Mar 2012 | 2.24B | Administrator's progress report to 3 February 2012 | |
21 Oct 2011 | F2.18 | Notice of deemed approval of proposals | |
02 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
19 Aug 2011 | AD01 | Registered office address changed from 98 Church Street Hunslet Leeds LS10 2AZ United Kingdom on 19 August 2011 | |
12 Aug 2011 | 2.12B | Appointment of an administrator | |
12 Jul 2011 | AR01 |
Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
12 Jul 2011 | AD01 | Registered office address changed from Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY on 12 July 2011 | |
18 Feb 2011 | AAMD | Amended group of companies' accounts made up to 31 March 2010 | |
05 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
26 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | CONNOT | Change of name notice | |
14 Nov 2009 | AR01 | Annual return made up to 6 July 2009 with full list of shareholders | |
30 Oct 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
22 Oct 2009 | AP01 | Appointment of Kevin John Chambers as a director | |
19 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jan 2009 | 288a | Director appointed paul st john lloyd venable | |
30 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2008 | 88(2) | Ad 16/12/08 gbp si 55000@1=55000 gbp ic 157500/212500 | |
28 Dec 2008 | 88(2) | Ad 16/12/08 gbp si 45000@1=45000 gbp ic 112500/157500 | |
28 Dec 2008 | 123 | Nc inc already adjusted 16/12/08 | |
28 Dec 2008 | RESOLUTIONS |
Resolutions
|